COPPERGATE CLINIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-05 delete person Miss Stephanie Young
2024-04-05 insert person Molly Hamilton
2024-04-05 update person_description Alison Ridsdale => Alison Ridsdale
2024-04-05 update person_description Dr Jonny Moore => Dr Jonny Moore
2024-04-05 update person_description Lynne Shields => Lynne Shields
2024-04-05 update person_description Mr Chris West => Mr Chris West
2024-04-05 update person_description Nicki O'Neill => Nicki O'Neill
2023-09-14 update person_description Miss Ciarstan McArdle => Miss Ciarstan McArdle
2023-09-07 insert sic_code 86220 - Specialists medical practice activities
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-05-31 delete person Kirsti Sisalem
2023-05-31 delete person Sophie Clovis
2023-05-31 insert person Kirstie Sisalem
2023-05-31 insert person Miss Ciarstan McArdle
2023-04-10 insert person Alison Ridsdale
2023-04-10 insert person Ms Ciara Bowers
2023-04-10 update person_description Ms Stephanie Young => Miss Stephanie Young
2023-04-10 update person_title Dr Iain Dunn: Consultant Anaesthetist => Consultant Anaesthetist MBChB BSc
2023-04-10 update person_title Lynne Shields: Theatre Nurse => Scrub Nurse
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-29 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-07 delete person Kirstie Sisalem
2023-01-07 insert person Kirsti Sisalem
2023-01-07 update person_title Dr Jonny Moore: Consultant Anaesthetist => Consultant Anaesthetist MBChB ( Hons )
2023-01-07 update person_title Dr Martyn Robertson: Consultant Anaesthetist => Consultant Anaesthetist BSc ( Hons ) MBChB
2023-01-07 update person_title Dr Mike Adlam: Consultant Anaesthetist => Consultant Anaesthetist MBChB MRCP FRCA FFICM
2023-01-07 update person_title Joanne Loft: Accounts / Office Manager => Accounts Manager
2023-01-07 update person_title Ms Stephanie Young: Consultant Plastic Surgeon MBChB MRCS => Consultant
2022-11-06 insert person Ms Stephanie Young
2022-09-07 delete sic_code 86220 - Specialists medical practice activities
2022-09-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-06-30 delete person Beth Moore
2022-06-30 delete person Jeanette Butterworth
2022-06-30 delete person Jude Rayner
2022-06-30 delete person Leanne Card
2022-06-30 delete person Steph Day
2022-06-30 insert phone 07908 891059
2022-06-30 update robots_txt_status www.coppergateclinic.co.uk: 404 => 200
2022-05-29 delete person Rosh McEwan
2022-05-29 insert person Dr Iain Dunn
2022-05-29 insert person Dr James Sira
2022-05-29 insert person Dr Jonny Moore
2022-05-29 insert person Dr Martyn Robertson
2022-05-29 insert person Dr Mike Adlam
2022-05-29 insert person Dr Will Jones
2022-05-29 insert person Jeanette Butterworth
2022-05-29 insert person Jude Rayner
2022-05-29 insert person Kirstie Sisalem
2022-05-29 insert person Leanne Card
2022-05-29 insert person Nicki O'Neill
2022-05-29 update person_title Mark Craven: Operating Department Practitioner => Senior Operating Department Practitioner
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-27 insert career_pages_linkeddomain trustpilot.com
2022-04-27 insert contact_pages_linkeddomain trustpilot.com
2022-04-27 insert index_pages_linkeddomain trustpilot.com
2022-04-27 insert management_pages_linkeddomain trustpilot.com
2022-04-27 insert product_pages_linkeddomain trustpilot.com
2022-04-27 update person_description Katie Chidsey => Katie Chidsey
2022-04-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-28 insert person Beth Moore
2022-03-28 insert person Katie Chidsey
2022-03-28 insert person Mark Craven
2022-03-28 insert person Mr Alastair Platt
2022-03-28 insert person Mr Dan Saleh
2022-03-28 insert person Mr Waseem Bhat
2022-03-28 insert person Mr Will Holmes
2022-03-28 insert person Rosh McEwan
2021-09-07 update name FACE ETC LIMITED => COPPERGATE CLINIC (FORMERLY FACE ETC) LTD
2021-08-07 delete sic_code 96020 - Hairdressing and other beauty treatment
2021-08-07 insert company_previous_name COPPERGATE CLINIC (FORMERLY FACE ETC LTD) LIMITED
2021-08-07 insert company_previous_name FACE ETC LIMITED
2021-08-07 insert sic_code 86220 - Specialists medical practice activities
2021-08-02 update statutory_documents COMPANY NAME CHANGED FACE ETC LIMITED CERTIFICATE ISSUED ON 02/08/21
2021-07-29 update statutory_documents COMPANY NAME CHANGED COPPERGATE CLINIC (FORMERLY FACE ETC LTD) LIMITED CERTIFICATE ISSUED ON 29/07/21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-23 update statutory_documents COMPANY NAME CHANGED FACE ETC LIMITED CERTIFICATE ISSUED ON 23/07/21
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ORLA HARKIN-RHODES / 03/10/2018
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEMIS AESTHETIC MEDICAL LTD
2017-08-31 update statutory_documents CESSATION OF SHARON CATHERINE MOORE AS A PSC
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-20 update num_mort_charges 5 => 6
2016-12-20 update num_mort_outstanding 0 => 1
2016-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052060350006
2016-11-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DUNCAN RHODES
2016-11-08 update statutory_documents DIRECTOR APPOINTED MRS ORLA HARKIN-RHODES
2016-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON MOORE
2016-10-07 update num_mort_outstanding 2 => 0
2016-10-07 update num_mort_satisfied 3 => 5
2016-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CATHERINE MOORE / 30/07/2015
2016-01-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 42 KNAVESMIRE CRESCENT YORK NORTH YORKSHIRE YO23 1ET
2015-11-07 insert address 8 COPPERGATE YORK NORTH YORKSHIRE YO1 9NR
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-11-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 42 KNAVESMIRE CRESCENT YORK NORTH YORKSHIRE YO23 1ET
2015-10-01 update statutory_documents 13/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_outstanding 5 => 2
2014-11-07 update num_mort_satisfied 0 => 3
2014-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07 delete address 8 COPPERGATE YORK NORTH YORKSHIRE YO1 9NR
2014-10-07 insert address 42 KNAVESMIRE CRESCENT YORK NORTH YORKSHIRE YO23 1ET
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 8 COPPERGATE YORK NORTH YORKSHIRE YO1 9NR
2014-09-30 update statutory_documents 13/08/14 FULL LIST
2014-09-07 delete address 8 COPPERGATE YORK NORTH YORKSHIRE ENGLAND YO1 9NR
2014-09-07 insert address 8 COPPERGATE YORK NORTH YORKSHIRE YO1 9NR
2014-09-07 update registered_address
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-08 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-08-14 update statutory_documents 13/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete address 2A ACOMB COURT ACOMB YORK YO24 3BJ
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert address 8 COPPERGATE YORK NORTH YORKSHIRE ENGLAND YO1 9NR
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 13/08/12 FULL LIST
2012-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, 2A ACOMB COURT, ACOMB, YORK, YO24 3BJ
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 13/08/11 FULL LIST
2011-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON CATHERINE MOORE / 13/08/2011
2011-03-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 13/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON CATHERINE MOORE / 13/08/2010
2010-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMEY MOORE
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, 8 COPPERGATE, YORK, NORTH YORKSHIRE, YO1 9NR
2008-09-09 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, 36 BOOTHAM, YORK, YO30 7BL
2008-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-21 update statutory_documents RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-29 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-12 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION